Bothwell
Glasgow
G71 8RT
Scotland
Director Name | Miss Lynn Mortimer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Haines Watts 9 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QQ |
Director Name | Mrs Annette Hunter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 August 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Haines Watts 9 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QQ |
Director Name | Mr James Mortimer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years (resigned 31 August 2011) |
Role | Nightclub Owner |
Country of Residence | Scotland |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1B 4JH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Haines Watts 9 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
2 at £1 | Lynnet Leisure (Properties) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2019 | Application to strike the company off the register (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
17 September 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 October 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
15 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Appointment of Mrs Annette Hunter as a director (2 pages) |
28 February 2012 | Appointment of Mrs Annette Hunter as a director (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
31 August 2011 | Termination of appointment of James Mortimer as a director (1 page) |
31 August 2011 | Termination of appointment of James Mortimer as a director (1 page) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Appointment of Miss Lynn Mortimer as a director (2 pages) |
12 January 2010 | Appointment of Miss Lynn Mortimer as a director (2 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
5 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 November 2004 | Return made up to 24/07/04; full list of members (6 pages) |
1 November 2004 | Return made up to 24/07/04; full list of members (6 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 169/173 regent street london W1B 4JH (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 169/173 regent street london W1B 4JH (1 page) |
31 October 2003 | Return made up to 24/07/03; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Return made up to 24/07/03; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
23 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
29 July 2002 | Accounting reference date extended from 31/03/02 to 31/12/02 (1 page) |
29 July 2002 | Accounting reference date extended from 31/03/02 to 31/12/02 (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | New director appointed (3 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Incorporation (17 pages) |
24 July 2001 | Incorporation (17 pages) |